VALE AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY SHARON HAYES

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MR GREG HARLING

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARLING

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MISS SHARON LOUISE HAYES

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY HARLING

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARLING / 27/02/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CHERYL HARLING / 27/02/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HARLING / 28/01/2013

View Document

07/05/137 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR GREG HARLING

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/03/1111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARLING / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CHERYL HARLING / 27/01/2010

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company